Advanced company searchLink opens in new window

CF LOCAL LTD

Company number 05578562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 AP03 Appointment of Mrs Sheila Hamilton Dalziel as a secretary on 1 May 2024
14 May 2024 TM02 Termination of appointment of Victoria Alison Kay Jones as a secretary on 6 June 2023
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
24 May 2023 CH01 Director's details changed for Robert Owen Jones on 13 May 2023
24 May 2023 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 May 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
21 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
30 May 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
23 Jul 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Oct 2017 AP03 Appointment of Ms Victoria Alison Kay Jones as a secretary on 28 September 2017
02 Oct 2017 TM01 Termination of appointment of Mary Angela Irish as a director on 20 September 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50
28 Oct 2015 AD01 Registered office address changed from 30 Myott Avenue, Westlands Newcastle Under Lyme Staffordshire ST5 2ER to 5 Dartmouth Avenue Westlands Newcastle Under Lyme Staffordshire ST5 3PR on 28 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50